Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STRAWBERRY HILL TRUST
Company Information for

THE STRAWBERRY HILL TRUST

STRAWBERRY HILL HOUSE, 268 WALDEGRAVE ROAD, TWICKENHAM, TW1 4ST,
Company Registration Number
04516140
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Strawberry Hill Trust
THE STRAWBERRY HILL TRUST was founded on 2002-08-21 and has its registered office in Twickenham. The organisation's status is listed as "Active". The Strawberry Hill Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE STRAWBERRY HILL TRUST
 
Legal Registered Office
STRAWBERRY HILL HOUSE
268 WALDEGRAVE ROAD
TWICKENHAM
TW1 4ST
Other companies in TW11
 
Charity Registration
Charity Number 1095618
Charity Address 96 CLIFDEN COURT, CLIFDEN ROAD, TWICKENHAM, TW1 4LR
Charter BUILDING PRESERVATION TRUST
Filing Information
Company Number 04516140
Company ID Number 04516140
Date formed 2002-08-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 08:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STRAWBERRY HILL TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE STRAWBERRY HILL TRUST
The following companies were found which have the same name as THE STRAWBERRY HILL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE STRAWBERRY HILL COLLECTION TRUST 21 ORFORD GARDENS TWICKENHAM TW1 4PL Active Company formed on the 2009-03-18
THE STRAWBERRY HILL CORPORATION 247 REX PLACE , APARTMENT F MADEIRA BEACH FL 33708 Inactive Company formed on the 1979-07-18
THE STRAWBERRY HILL BATHROOM COMPANY LIMITED Unit K, The Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells KENT TN3 9BD Active Company formed on the 2019-01-16

Company Officers of THE STRAWBERRY HILL TRUST

Current Directors
Officer Role Date Appointed
ALAN BAKER
Director 2017-12-05
NICHOLAS CHARLES FAITHORN BARBER
Director 2013-08-14
NICHOLAS STEPHEN DOLAN
Director 2016-02-01
CHARLES EDWARD HENDERSON
Director 2007-05-07
GEORGE DOBSON HUNTER
Director 2002-08-21
CAROLE PATEY
Director 2006-04-03
JOHN FREDERICK REEVE
Director 2011-02-16
TERENCE ROY SMITH
Director 2002-08-21
MICHAEL ROBERT SNODIN
Director 2002-08-21
CHRISTOPHER SUMNER
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PETER CLARKE
Director 2004-06-08 2018-04-05
VALARIE MAE HUMPHREY
Director 2007-06-13 2018-03-31
ROSEMARY RACHEL BLACKMORE
Director 2014-06-18 2017-07-09
JAMES ALASTAIR STOURTON
Director 2015-12-02 2017-01-06
NICHOLAS ROBIN SMITH
Company Secretary 2015-06-10 2016-02-05
NICHOLAS ROBIN SMITH
Director 2010-04-12 2016-02-05
CATHERINE ELEANOR PORTEOUS
Director 2004-09-13 2015-12-02
ROGER JAMES HACKETT
Company Secretary 2002-08-21 2015-06-11
WILLIAM ARTHUR WALDEGRAVE
Director 2007-11-25 2014-01-01
ANDREW WLODZIMERZ GANF
Director 2007-10-01 2013-01-09
PAUL DAVID RICHARD LEONARD
Director 2011-02-16 2011-12-05
JUDITH ANN LOVELACE
Director 2007-02-19 2011-02-16
CHARLES ADAM LAURIE SEBAG-MONTEFIORE
Director 2004-09-15 2007-12-31
JOHN DAVID ALEXANDER MCWILLIAM
Director 2006-09-27 2007-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES FAITHORN BARBER CLASSICS FOR ALL Director 2013-04-04 CURRENT 2010-03-09 Active
NICHOLAS CHARLES FAITHORN BARBER HISTORIC HOUSES FOUNDATION Director 2005-04-22 CURRENT 2005-04-22 Active
NICHOLAS CHARLES FAITHORN BARBER BOLERO.NET LIMITED Director 2000-09-07 CURRENT 1998-12-18 Active
NICHOLAS CHARLES FAITHORN BARBER BOLERO INTERNATIONAL LIMITED Director 1998-06-29 CURRENT 1998-03-03 Active
MICHAEL ROBERT SNODIN STRAWBERRY HILL HOUSE TRADING SERVICES LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
MICHAEL ROBERT SNODIN THE STRAWBERRY HILL COLLECTION TRUST Director 2009-03-18 CURRENT 2009-03-18 Active
CHRISTOPHER SUMNER LONDON PARKS AND GARDENS (TRADING) LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH POSTLE
2023-09-25CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-27CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-14AP01DIRECTOR APPOINTED MR ROBERT WAITING
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED MR DEREK PURNELL
2021-04-07AP01DIRECTOR APPOINTED MR PAUL FINUCANE
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK REEVE
2020-11-11PSC08Notification of a person with significant control statement
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-09-11AP01DIRECTOR APPOINTED CHRISTOPHER ROUGH
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SNODIN
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT SNODIN
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAMARIS ALBARRAN
2020-03-31AP03Appointment of Dr Lynn Beard as company secretary on 2020-03-09
2020-03-24AP01DIRECTOR APPOINTED MS PAMELA JANE BAXTER
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES FAITHORN BARBER
2020-03-23AP01DIRECTOR APPOINTED MS DAMARIS ALBARRAN
2020-02-26PSC09Withdrawal of a person with significant control statement on 2020-02-26
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE PATEY
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN DOLAN
2019-11-22PSC08Notification of a person with significant control statement
2019-11-21PSC07CESSATION OF NICHOLAS STEPHEN DOLAN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13AP01DIRECTOR APPOINTED MS XENIA CARR-GRIFFITHS
2019-11-12AP01DIRECTOR APPOINTED MR JAMIE KORNER
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD HENDERSON
2019-04-24AP01DIRECTOR APPOINTED MR JEROME STERN
2019-04-23AP01DIRECTOR APPOINTED MR HENRY SHERMAN
2019-04-19AP01DIRECTOR APPOINTED MR PAUL KAFKA
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-07-04RES01ADOPT ARTICLES 04/07/18
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER CLARKE
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VALARIE HUMPHREY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VALARIE HUMPHREY
2017-12-06AP01DIRECTOR APPOINTED MR ALAN BAKER
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RACHEL BLACKMORE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALASTAIR STOURTON
2016-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-06-03AUDAUDITOR'S RESIGNATION
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBIN SMITH
2016-02-05AP01DIRECTOR APPOINTED MR NICHOLAS DOLAN
2016-02-05TM02Termination of appointment of Nicholas Robin Smith on 2016-02-05
2016-01-19AP01DIRECTOR APPOINTED THE HON JAMES ALASTAIR STOURTON
2015-12-21AP03Appointment of Mr Nicholas Robin Smith as company secretary on 2015-06-10
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELEANOR PORTEOUS
2015-08-21AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 14 Elleray Road Teddington Middlesex TW11 0HG
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-12TM02Termination of appointment of Roger James Hackett on 2015-06-11
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2014-06-19AP01DIRECTOR APPOINTED MS ROSEMARY RACHEL BLACKMORE
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALDEGRAVE
2013-08-21AR0121/08/13 NO MEMBER LIST
2013-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER SUMNER
2013-08-16AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES FAITHORN BARBER
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18MEM/ARTSARTICLES OF ASSOCIATION
2013-02-18RES01ALTER ARTICLES 13/02/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD WILLIAM ARTHUR WALDEGRAVE / 21/01/2013
2013-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES HACKETT / 21/01/2013
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GANF
2012-09-11AR0121/08/12 NO MEMBER LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEONARD
2011-08-23AR0121/08/11 NO MEMBER LIST
2011-06-08RES01ALTER ARTICLES 02/05/2011
2011-05-09MEM/ARTSARTICLES OF ASSOCIATION
2011-04-04AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-03-21AP01DIRECTOR APPOINTED MR JOHN FREDERICK REEVE
2011-03-21AP01DIRECTOR APPOINTED PROFESSOR PAUL DAVID RICHARD LEONARD
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH LOVELACE
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 96 CLIFDEN COURT CLIFDEN ROAD TWICKENHAM TW1 4LR
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-06AR0121/08/10 NO MEMBER LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD WILLIAM ARTHUR WALDEGRAVE / 21/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROY SMITH / 21/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE PATEY / 21/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN LOVELACE / 21/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DOBSON HUNTER / 21/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VALARIE HUMPHREY / 21/08/2010
2010-04-28AP01DIRECTOR APPOINTED MR NICHOLAS ROBIN SMITH
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-01363aANNUAL RETURN MADE UP TO 21/08/09
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-03363aANNUAL RETURN MADE UP TO 21/08/08
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-02288bDIRECTOR RESIGNED
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-10363aANNUAL RETURN MADE UP TO 21/08/07
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-12363sANNUAL RETURN MADE UP TO 21/08/06
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-28288aNEW DIRECTOR APPOINTED
2006-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-31363sANNUAL RETURN MADE UP TO 21/08/05
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-06363sANNUAL RETURN MADE UP TO 21/08/04
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE STRAWBERRY HILL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE STRAWBERRY HILL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-08 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
LEGAL CHARGE 2007-11-28 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Intangible Assets
Patents
We have not found any records of THE STRAWBERRY HILL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE STRAWBERRY HILL TRUST
Trademarks
We have not found any records of THE STRAWBERRY HILL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STRAWBERRY HILL TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE STRAWBERRY HILL TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE STRAWBERRY HILL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE STRAWBERRY HILL TRUST
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0153091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2015-02-0053091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2014-10-0148149010Wallpaper and similar wallcoverings of paper, consisting of grained, embossed, surface-coloured, design-printed or otherwise surface-decorated or covered with transparent protective plastics
2014-08-0148142000Wallpaper and similar wallcoverings of paper, consisting of paper coated or covered, on the face side, with a grained, embossed, coloured or design-printed or otherwise decorated layer of plastics
2014-08-0148149070Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10)
2012-04-0184433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STRAWBERRY HILL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE STRAWBERRY HILL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.